St.Michael's Manor Ltd was founded on 02 June 1965 and are based in Barnet in Hertfordshire, it has a status of "Active". The organisation has 6 directors listed at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWLING WARD, Richard | 01 January 2009 | 01 November 2010 | 1 |
RICHARDSON, Martin George | N/A | 17 February 1996 | 1 |
WARD, Gladys Mary Newling | N/A | 09 November 1994 | 1 |
WARD, Michael Newling | N/A | 19 June 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUNPUTH, Devika | 26 April 2016 | - | 1 |
GODDARD, Geoffrey James | 17 January 2011 | 26 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 16 January 2018 | |
PSC05 - N/A | 19 December 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 27 February 2017 | |
AD01 - Change of registered office address | 13 May 2016 | |
TM01 - Termination of appointment of director | 04 May 2016 | |
AD01 - Change of registered office address | 04 May 2016 | |
TM01 - Termination of appointment of director | 04 May 2016 | |
AP03 - Appointment of secretary | 04 May 2016 | |
TM01 - Termination of appointment of director | 04 May 2016 | |
CH01 - Change of particulars for director | 04 May 2016 | |
TM02 - Termination of appointment of secretary | 04 May 2016 | |
AP01 - Appointment of director | 04 May 2016 | |
AP01 - Appointment of director | 04 May 2016 | |
MR04 - N/A | 12 April 2016 | |
MR04 - N/A | 12 April 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AUD - Auditor's letter of resignation | 21 January 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 25 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
CH03 - Change of particulars for secretary | 21 November 2011 | |
AP03 - Appointment of secretary | 18 November 2011 | |
TM02 - Termination of appointment of secretary | 18 November 2011 | |
AP01 - Appointment of director | 18 November 2011 | |
TM01 - Termination of appointment of director | 26 September 2011 | |
AR01 - Annual Return | 27 January 2011 | |
TM01 - Termination of appointment of director | 27 January 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 February 2009 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 18 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2008 | |
287 - Change in situation or address of Registered Office | 09 August 2007 | |
287 - Change in situation or address of Registered Office | 04 June 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363a - Annual Return | 30 January 2007 | |
363a - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363s - Annual Return | 08 February 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
AA - Annual Accounts | 21 October 2004 | |
AA - Annual Accounts | 02 February 2004 | |
363s - Annual Return | 20 January 2004 | |
RESOLUTIONS - N/A | 29 June 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 04 February 2003 | |
287 - Change in situation or address of Registered Office | 11 July 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 20 April 2001 | |
363s - Annual Return | 14 February 2001 | |
AA - Annual Accounts | 04 March 2000 | |
363s - Annual Return | 15 February 2000 | |
AA - Annual Accounts | 02 August 1999 | |
363s - Annual Return | 05 March 1999 | |
288a - Notice of appointment of directors or secretaries | 24 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1998 | |
AA - Annual Accounts | 01 May 1998 | |
395 - Particulars of a mortgage or charge | 17 July 1997 | |
395 - Particulars of a mortgage or charge | 08 July 1997 | |
395 - Particulars of a mortgage or charge | 07 July 1997 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 25 March 1997 | |
AUD - Auditor's letter of resignation | 30 July 1996 | |
363a - Annual Return | 03 May 1996 | |
288 - N/A | 23 February 1996 | |
AA - Annual Accounts | 19 January 1996 | |
288 - N/A | 24 August 1995 | |
RESOLUTIONS - N/A | 03 July 1995 | |
288 - N/A | 03 July 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 July 1995 | |
363x - Annual Return | 10 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 02 December 1994 | |
AA - Annual Accounts | 14 November 1994 | |
395 - Particulars of a mortgage or charge | 14 June 1994 | |
AA - Annual Accounts | 25 February 1994 | |
363s - Annual Return | 01 February 1994 | |
288 - N/A | 01 February 1994 | |
AA - Annual Accounts | 01 April 1993 | |
363x - Annual Return | 26 January 1993 | |
AA - Annual Accounts | 16 April 1992 | |
363s - Annual Return | 21 January 1992 | |
363a - Annual Return | 15 February 1991 | |
AA - Annual Accounts | 06 February 1991 | |
363 - Annual Return | 04 April 1990 | |
AA - Annual Accounts | 12 March 1990 | |
363 - Annual Return | 01 June 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 1989 | |
AA - Annual Accounts | 24 November 1988 | |
AA - Annual Accounts | 13 April 1988 | |
363 - Annual Return | 13 April 1988 | |
288 - N/A | 18 February 1988 | |
363 - Annual Return | 26 February 1987 | |
363 - Annual Return | 26 February 1987 | |
AA - Annual Accounts | 14 February 1987 | |
NEWINC - New incorporation documents | 02 June 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 07 July 1997 | Outstanding |
N/A |
Legal charge | 07 July 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 01 July 1997 | Outstanding |
N/A |
Legal charge by the company and michael newling-ward and gladys mary newling-ward as mortgagor and by michael newling-ward and gladys mary newling-ward as trustee for the mortgagor and by the company as principal debtor | 27 May 1994 | Fully Satisfied |
N/A |